Based in Derbyshire, Oblong Cards Ltd was setup in 2010, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIDGEMAN, David Justyn | 23 December 2013 | 04 February 2015 | 1 |
WILLOUGHBY, Helen | 07 January 2010 | 03 October 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 March 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 09 February 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 13 February 2017 | |
AA - Annual Accounts | 30 December 2016 | |
TM01 - Termination of appointment of director | 08 December 2016 | |
AP01 - Appointment of director | 07 December 2016 | |
TM01 - Termination of appointment of director | 07 December 2016 | |
TM01 - Termination of appointment of director | 07 December 2016 | |
AD01 - Change of registered office address | 07 December 2016 | |
TM01 - Termination of appointment of director | 10 October 2016 | |
TM01 - Termination of appointment of director | 10 October 2016 | |
DISS40 - Notice of striking-off action discontinued | 06 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 April 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 05 January 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 29 July 2015 | |
SH01 - Return of Allotment of shares | 10 June 2015 | |
SH01 - Return of Allotment of shares | 10 June 2015 | |
AP01 - Appointment of director | 30 April 2015 | |
TM01 - Termination of appointment of director | 30 April 2015 | |
AD01 - Change of registered office address | 30 April 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AD01 - Change of registered office address | 16 December 2014 | |
CH01 - Change of particulars for director | 19 February 2014 | |
CH01 - Change of particulars for director | 19 February 2014 | |
AR01 - Annual Return | 14 February 2014 | |
AP01 - Appointment of director | 14 February 2014 | |
SH01 - Return of Allotment of shares | 14 February 2014 | |
AP01 - Appointment of director | 14 February 2014 | |
SH01 - Return of Allotment of shares | 14 February 2014 | |
AA - Annual Accounts | 31 December 2013 | |
TM01 - Termination of appointment of director | 11 October 2013 | |
TM01 - Termination of appointment of director | 11 October 2013 | |
AD01 - Change of registered office address | 11 October 2013 | |
SH01 - Return of Allotment of shares | 28 March 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AP01 - Appointment of director | 28 March 2013 | |
AP01 - Appointment of director | 28 March 2013 | |
AA - Annual Accounts | 31 December 2012 | |
DISS40 - Notice of striking-off action discontinued | 20 June 2012 | |
AR01 - Annual Return | 19 June 2012 | |
CH01 - Change of particulars for director | 19 June 2012 | |
CH01 - Change of particulars for director | 19 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 May 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 18 February 2011 | |
CH01 - Change of particulars for director | 18 February 2011 | |
CH01 - Change of particulars for director | 18 February 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AA01 - Change of accounting reference date | 09 July 2010 | |
NEWINC - New incorporation documents | 07 January 2010 |